This company is commonly known as Tamar House Limited. The company was founded 42 years ago and was given the registration number 01615787. The firm's registered office is in LONDON. You can find them at Kfh House, 5 Compton Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | TAMAR HOUSE LIMITED |
---|---|---|
Company Number | : | 01615787 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kfh House, 5 Compton Road, London, England, SW19 7QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 3 Chester Way, Kennington, London, SE11 4UT | Director | 19 March 2008 | Active |
Flat 2, 3 Chester Way, London, SE11 4UT | Director | 28 June 2007 | Active |
Kfh House, 5 Compton Road, London, England, SW19 7QA | Director | 22 November 2023 | Active |
6, Tamar House, Kennington Lane, London, SE11 4XA | Director | 29 July 2009 | Active |
19 Tamar House, Kennington Lane, London, SE11 4XA | Director | 07 July 2004 | Active |
Flat 9 Tamar House, Kennington Lane, Kennington, London, England, SE11 4XA | Director | 05 September 2013 | Active |
Flat 3, 1 Chester Way, London, Uk, SE11 4UT | Director | 18 July 2011 | Active |
Acorn House, Manor Road, Beckenham, BR3 5LE | Secretary | 01 December 2002 | Active |
12 Tamar House, London, SE11 4XA | Secretary | 16 June 1992 | Active |
13a Mauretania Building, Atlantic Wharf Jardine Rd, London, E1 9NB | Secretary | - | Active |
17 Mill View Gardens, Shirley, Croydon, CR0 5HW | Secretary | 08 June 1999 | Active |
50 Dalkeith Road, London, SE21 8LS | Secretary | 12 August 1992 | Active |
One, Sherman Road, Bromley, England, BR1 3JH | Corporate Secretary | 02 November 2005 | Active |
1 Chester Way, Kennington, London, SE11 4UT | Director | 23 November 1992 | Active |
14 Tamar House, London, SE11 4XA | Director | 27 September 1993 | Active |
14 Tamar House, London, SE11 4XA | Director | - | Active |
Flat 1 3 Chester Way, Kennington, London, SE11 4UT | Director | 25 June 1997 | Active |
Flat 1 3 Chester Way, Kennington, London, SE11 4UT | Director | - | Active |
Flat 4, 1 Chester Way, London, SE11 4UT | Director | - | Active |
1 Tamar House, Kennington Lane, London, SE11 4XA | Director | 19 September 1994 | Active |
Flat 6, 1 Chester Way, Kennington, London, SE11 4UT | Director | 29 July 2009 | Active |
21 Tamar House, Kennington Lane, London, SE11 4XA | Director | 03 April 2000 | Active |
2 Chester Way, London, SE11 4UT | Director | - | Active |
1 Tamar House, Kennington Lane, London, SE11 4XA | Director | 23 July 2001 | Active |
12 Tamar House, London, SE11 4XA | Director | - | Active |
Flat 5, 2 Chester Way, London, | Director | 28 June 2007 | Active |
Flat 3 3 Chester Way, London, SE11 4UT | Director | 08 October 1995 | Active |
23 Tamar House, Kennington Lane, London, SE11 4XA | Director | 24 July 2003 | Active |
3 Chester Way, London, SE11 4UT | Director | 12 July 2006 | Active |
25 Tamar House, London, SE11 4XA | Director | - | Active |
27 Tamar House, Kennington Lane, London, SE11 4XA | Director | 23 November 1992 | Active |
9 Tamar House, Kennington Lane, Kennington, London, SE11 4XA | Director | 14 April 2010 | Active |
Flat 2 1 Chester Way, London, SE11 4UT | Director | 23 July 2001 | Active |
13 Tamar House, Kennington Lane, London, SE11 4XA | Director | 14 June 2000 | Active |
2 Chester Way, London, SE11 4UT | Director | 23 November 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Officers | Change person director company with change date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-24 | Address | Change registered office address company with date old address new address. | Download |
2016-12-31 | Address | Change registered office address company with date old address new address. | Download |
2016-12-31 | Officers | Termination secretary company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.